Company NameQT Kool Limited
Company StatusDissolved
Company Number04069551
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 8 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJacqueline Carole Borley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birdbrook Close
Hutton
Brentwood
Essex
CM13 1YG
Director NamePhilip Michael Borley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birdbrook Close
Hutton
Brentwood
Essex
CM13 1YG
Secretary NamePhilip Michael Borley
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birdbrook Close
Hutton
Brentwood
Essex
CM13 1YG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address7a Ongar Road
Brentwood
Essex
CM15 9AU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 June 2003Application for striking-off (1 page)
12 November 2002Return made up to 11/09/02; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Accounting reference date shortened from 28/02/02 to 30/06/01 (1 page)
20 November 2001Return made up to 11/09/01; full list of members (6 pages)
29 March 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
17 November 2000Ad 08/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 152-160 city road london EC1V 2NX (1 page)
17 November 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
11 September 2000Incorporation (9 pages)